Name: | BUSINESS RESOURCES OF LONG ISLAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 2001 (24 years ago) |
Entity Number: | 2665016 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Business Resources of Long Island provides management and consulting services to environmental and construction companies. |
Address: | 40 LAUREL LANE, LOCUST VALLEY, NY, United States, 11560 |
Contact Details
Phone +1 516-674-0101
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTONETTE SCOLARO | Chief Executive Officer | 40 LAUREL LANE, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
ANTONETTE SCOLARO | DOS Process Agent | 40 LAUREL LANE, LOCUST VALLEY, NY, United States, 11560 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2001-07-27 | 2003-07-11 | Address | 40 LAUREL LANE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190701060090 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
150710006018 | 2015-07-10 | BIENNIAL STATEMENT | 2015-07-01 |
130708006729 | 2013-07-08 | BIENNIAL STATEMENT | 2013-07-01 |
110722002439 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090709002504 | 2009-07-09 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 09 Jun 2025
Sources: New York Secretary of State